logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 21
  • 1
    Mr John Ross Mcclellan
    Born in March 1949
    Individual (29 offsprings)
    Person with significant control
    2022-02-14 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 2
    Dr Martin Batliner
    Born in May 1966
    Individual (33 offsprings)
    Person with significant control
    2022-02-14 ~ now
    PE - Has significant influence or controlCIF 0
    Mr Martin Batliner
    Born in May 1966
    Individual (33 offsprings)
    Person with significant control
    2022-02-14 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 3
    Lal Ji, Shiraz
    Director born in March 1945
    Individual (64 offsprings)
    Officer
    2005-12-13 ~ 2020-03-28
    OF - Director → CIF 0
    Mr Shiraz Jafferali Lalji
    Born in March 1945
    Individual (64 offsprings)
    Person with significant control
    2017-03-24 ~ 2021-02-12
    PE - Has significant influence or controlCIF 0
  • 4
    Lalji, Faizul Zulfikarali
    Born in June 1975
    Individual (44 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
    Lalji, Faizul
    Director born in June 1975
    Individual (44 offsprings)
    Officer
    2010-02-24 ~ 2011-04-08
    OF - Director → CIF 0
  • 5
    Mr Andrew Mark De La Haye
    Born in May 1970
    Individual (40 offsprings)
    Person with significant control
    2022-02-14 ~ 2022-02-14
    PE - Has significant influence or controlCIF 0
  • 6
    Mrs Annamaria Erichetta Luisa Koerling
    Born in October 1965
    Individual (7 offsprings)
    Person with significant control
    2023-03-01 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 7
    Menon, Vattaparambil Satish
    Born in April 1960
    Individual (76 offsprings)
    Officer
    2012-05-23 ~ now
    OF - Director → CIF 0
    Menon, Satish
    Individual (76 offsprings)
    Officer
    2005-12-13 ~ now
    OF - Secretary → CIF 0
  • 8
    Mr Christopher Billot Cotillard
    Born in February 1984
    Individual (50 offsprings)
    Person with significant control
    2023-09-27 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    Mr Jon Paul Frith
    Born in August 1949
    Individual (4 offsprings)
    Person with significant control
    2023-07-14 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 10
    Lalji, Nadira
    Born in December 1986
    Individual (14 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 11
    Mr Klaus Dieter Stark
    Born in June 1969
    Individual (35 offsprings)
    Person with significant control
    2022-02-14 ~ now
    PE - Has significant influence or controlCIF 0
    2022-02-14 ~ 2023-03-01
    PE - Has significant influence or controlCIF 0
  • 12
    Arora, Ramesh
    Hotelier born in March 1952
    Individual (62 offsprings)
    Officer
    2011-03-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 13
    Mcpoland, Patricia Doreen
    Director born in October 1937
    Individual (42 offsprings)
    Officer
    2015-04-01 ~ 2017-12-08
    OF - Director → CIF 0
  • 14
    Somani, Nurallah
    Group Controller born in January 1951
    Individual (49 offsprings)
    Officer
    2005-12-13 ~ 2010-10-26
    OF - Director → CIF 0
    2010-11-08 ~ 2011-02-23
    OF - Director → CIF 0
  • 15
    Glass, Clare Lucy
    Born in October 1974
    Individual (77 offsprings)
    Officer
    2005-12-13 ~ now
    OF - Director → CIF 0
  • 16
    Bakhai, Dhirendra
    Born in October 1965
    Individual (61 offsprings)
    Officer
    2011-03-21 ~ now
    OF - Director → CIF 0
  • 17
    Lalji, Rahim Akbar
    Director born in September 1992
    Individual (4 offsprings)
    Officer
    2020-04-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 18
    Lalji, Faaiza
    Born in July 1986
    Individual (8 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
  • 19
    66-72, Second Floor, Gaspe House, Esplanade, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2021-02-12 ~ 2022-02-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    ST JAMES SECRETARIES LIMITED
    - now 03561063
    WATERFRONT SECRETARIES LIMITED - 2000-10-11
    1 Georges Square, Bath Street, Bristol
    Active Corporate (20 parents, 152 offsprings)
    Officer
    2005-12-08 ~ 2005-12-13
    OF - Secretary → CIF 0
  • 21
    ST JAMES DIRECTORS LIMITED
    - now 03561064
    WATERFRONT DIRECTORS LIMITED - 2000-10-12
    1 Georges Square, Bath Street, Bristol
    Dissolved Corporate (19 parents, 108 offsprings)
    Officer
    2005-12-08 ~ 2005-12-13
    OF - Director → CIF 0
parent relation
Company in focus

PRECIS INVESTMENTS LIMITED

Period: 2005-12-13 ~ now
Company number: 05648665
Registered names
PRECIS INVESTMENTS LIMITED - now
ST JAMES PARADE (64) LIMITED - 2005-12-13 05688214... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
20,861,998 GBP2022-03-31
20,861,998 GBP2021-03-31
Creditors
Amounts falling due within one year
-17,834,726 GBP2022-03-31
-19,612,922 GBP2021-03-31
Net Current Assets/Liabilities
-17,834,726 GBP2022-03-31
-19,612,922 GBP2021-03-31
Net Assets/Liabilities
3,027,272 GBP2022-03-31
1,249,076 GBP2021-03-31
Equity
Called up share capital
901 GBP2022-03-31
901 GBP2021-03-31
Share premium
1,999,100 GBP2022-03-31
1,999,100 GBP2021-03-31
Retained earnings (accumulated losses)
1,027,271 GBP2022-03-31
-750,925 GBP2021-03-31
Equity
3,027,272 GBP2022-03-31
1,249,076 GBP2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31

Related profiles found in government register
  • PRECIS INVESTMENTS LIMITED
    Info
    ST JAMES PARADE (64) LIMITED - 2005-12-13
    Registered number 05648665
    93 Park Lane, London W1K 7TB
    PRIVATE LIMITED COMPANY incorporated on 2005-12-08 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • PRECIS INVESTMENTS LIMITED
    S
    Registered number 05648665
    93, Park Lane, London, United Kingdom, W1K 7TB
    UNITED KINGDOM
    CIF 1
  • PRECIS INVESTMENTS LIMITED
    S
    Registered number 05648665
    27, Devonshire Terrace, London, England, W2 3DP
    Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 58
  • 1
    ACCESS HOUSING LONDON LIMITED
    11309095
    93 Park Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-02-12 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
  • 2
    ACCESS SELF STORAGE (1) LIMITED
    08468217 08616081... (more)
    93 Park Lane, Mayfair, London
    Active Corporate (10 parents)
    Person with significant control
    2017-04-02 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 3
    ACCESS SELF STORAGE (2) LIMITED
    08493646 08616081... (more)
    93 Park Lane, Mayfair, London
    Active Corporate (8 parents)
    Person with significant control
    2017-04-17 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ACCESS SELF STORAGE (3) LIMITED
    14128688 08616081... (more)
    93 Park Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-05-24 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    ACCESS SELF STORAGE (5) LIMITED
    08616082 08468217... (more)
    93 Park Lane, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-07-18 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
  • 6
    ACCESS SELF STORAGE (BECKENHAM) LIMITED
    07656727
    93 Park Lane, London
    Active Corporate (8 parents)
    Person with significant control
    2017-06-02 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 7
    ACCESS SELF STORAGE (BRENT) LIMITED
    07663321
    93 Park Lane, Mayfair, London
    Active Corporate (8 parents)
    Person with significant control
    2017-06-09 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    ACCESS SELF STORAGE (CAMBERLEY) LIMITED
    - now 09191152
    ACCESS SELF STORAGE (CABERLEY) LIMITED - 2014-10-09
    93 Park Lane, London
    Active Corporate (7 parents)
    Person with significant control
    2016-08-28 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    ACCESS SELF STORAGE (CHELSEA) LIMITED
    07656708
    93 Park Lane, London
    Active Corporate (8 parents)
    Person with significant control
    2017-06-02 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 10
    ACCESS SELF STORAGE (INSURANCE ADMINISTRATION) LIMITED
    - now 05118837
    SHELFCO (NO.2974) LIMITED - 2004-07-08
    93 Park Lane, London
    Active Corporate (16 parents)
    Person with significant control
    2017-05-04 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
  • 11
    ACCESS SELF STORAGE (LONDON) LIMITED
    - now 04897746
    PRECIS SELF STORAGE (LONDON) LIMITED - 2004-12-17
    93 Park Lane, London
    Active Corporate (18 parents)
    Person with significant control
    2016-09-10 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
  • 12
    ACCESS SELF STORAGE (UK) LIMITED
    - now 04875962 08493646... (more)
    PRECIS SELF STORAGE LIMITED - 2004-12-17
    93 Park Lane, London
    Active Corporate (18 parents)
    Person with significant control
    2016-09-19 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
  • 13
    ACCESS SELF STORAGE LIMITED
    - now 05526726 03540686... (more)
    ACCESS SELF STORAGE 4 LTD - 2006-03-01
    93 Park Lane, London
    Active Corporate (16 parents)
    Person with significant control
    2016-08-03 ~ now
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 14
    ACCESS SELF STORAGE PROPERTIES LIMITED
    - now 03540686
    ACCESS SELF STORAGE LIMITED - 2006-03-01
    ACCESS STORAGE SOLUTIONS LIMITED - 2003-07-28
    ACCESS STORAGE SPACE LIMITED - 2000-11-23
    ACCESS STORAGE CENTRES LIMITED - 1999-10-27
    ACORN STORAGE CENTRES LIMITED - 1999-04-01
    HACKREMCO (NO.1334) LIMITED - 1998-06-03
    93 Park Lane, London
    Active Corporate (27 parents)
    Person with significant control
    2017-04-03 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
  • 15
    ANDRIAS LONDON HOTELS LIMITED
    - now 05146639
    OFFICEGROOVE LIMITED - 2004-07-06
    27 Devonshire Terrace, London
    Active Corporate (12 parents)
    Person with significant control
    2017-06-07 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
  • 16
    BARCLAY ROAD MANAGEMENT COMPANY LIMITED
    - now 14178968
    1-9 INVERNESS MANAGEMENT COMPANY LIMITED
    - 2022-08-10 14178968
    93 Park Lane, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-06-17 ~ 2022-08-23
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 17
    BLACKBROOK NOMINEE 32 LIMITED
    04336591 04394280... (more)
    93 Park Lane, Mayfair, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 18
    BLACKBROOK NOMINEE 33 LIMITED
    04336590 04394280... (more)
    93 Park Lane, Mayfair, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-23 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 19
    BLACKBROOK NOMINEE 34 LIMITED
    04336813 04380787... (more)
    93 Park Lane, Mayfair, London
    Active Corporate (10 parents)
    Person with significant control
    2017-02-23 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 20
    BLACKBROOK NOMINEE 35 LIMITED
    04336807 04394280... (more)
    93 Park Lane, Mayfair, London
    Active Corporate (10 parents)
    Person with significant control
    2017-02-23 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 21
    BLACKBROOK NOMINEE 36 LIMITED
    04394280 04379945... (more)
    93 Park Lane, Mayfair, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-14 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 22
    BLACKBROOK NOMINEE 38 LIMITED
    04380787 04394280... (more)
    93 Park Lane, Mayfair, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-25 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    BREWER'S HOUSE HOTEL LIMITED
    07415017
    3 Queens Gardens, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 24
    CHAMPIONS SELF STORAGE PROPERTIES LIMITED
    04694793
    93 Park Lane, London
    Active Corporate (18 parents)
    Person with significant control
    2017-03-12 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
  • 25
    CHILWORTH LONDON PADDINGTON LIMITED
    15897735
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 26
    GROSVENOR COURT HOTEL LIMITED
    - now 02738651
    BHATIA HOTEL ENTERPRISES LIMITED - 1993-04-21
    3 Queens Gardens, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    HYDE PARK HOTELS LIMITED
    - now 05354221
    ST JAMES PARADE (54) LIMITED - 2005-07-21
    3 Queens Gardens, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-02-16 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 28
    HYDE PARK PREMIER BAYSWATER LIMITED
    06306557
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-09 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 29
    INHABIT HOTEL (SOUTHWICK STREET) LIMITED
    - now 06304726
    SHAFTESBURY LONDON NOTTING HILL LIMITED
    - 2019-03-22 06304726
    3 Queens Gardens, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-07-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 30
    INHABIT HOTEL QUEENS GARDENS LIMITED
    - now 06971871
    PARK GRAND PADDINGTON HOTEL LIMITED
    - 2021-04-22 06971871
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-24 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 31
    LONDON HOTEL MARKET LTD
    04118125
    3 Queens Gardens, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 32
    LONDON PREMIER EVENTS LIMITED
    07407711
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-10-14 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 33
    LONDON PREMIER HOTELS LIMITED
    04897771
    3 Queens Gardens, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-09-12 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 34
    MONTCALM (RLH) LIMITED
    09346832
    3 Queens Gardens, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-12-09 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
  • 35
    MONTCALM HOTEL (LONDON) LIMITED
    - now 01895614 07415019... (more)
    NIKKO HOTELS (U.K.) LIMITED - 2007-12-20
    JAPAN AIR LINES DEVELOPMENT (U.K.) LTD. - 1986-06-23
    REFAL 128 LIMITED - 1985-05-24
    3 Queens Gardens, London, England
    Active Corporate (49 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 36
    MONTCALM HOTELS LIMITED
    07415019 07180507... (more)
    3 Queens Gardens, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-10-21 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 37
    MONTCALM LONDON HOTELS LIMITED
    - now 07180507 07415019... (more)
    PARK GRAND LONDON CITY LIMITED - 2010-10-26
    3 Queens Gardens, London, England
    Active Corporate (10 parents)
    Person with significant control
    2017-03-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 38
    PARK GRAND HYDE PARK LIMITED
    15897580
    3 Queens Gardens, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 39
    PRECIS (IP) LIMITED
    10223297
    93 Park Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-06-08 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
  • 40
    PRECIS ADVISORY LIMITED
    - now 11692152
    PRECIS GROUP LIMITED
    - 2019-04-02 11692152
    93 Park Lane, Mayfair, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-11-22 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 41
    PRECIS MANAGEMENT SERVICES LIMITED
    07545915
    C/o Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-03-24 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 42
    PRECIS PROPERTIES LIMITED
    - now 03359880
    PRECIS (1531) LIMITED - 1998-07-13
    3 Queens Gardens, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-08-11 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 43
    PREMIER SELF STORAGE PROPERTIES LIMITED
    04655087
    93 Park Lane, London
    Active Corporate (18 parents)
    Person with significant control
    2017-02-02 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 44
    RLH MANAGEMENT LIMITED
    08130483
    3 Queens Gardens, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-04 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    Officer
    2012-07-04 ~ 2013-08-05
    CIF 1 - Secretary → ME
  • 45
    SENATOR HOTEL (LONDON) LIMITED
    - now 04483405
    BLACKBROOK NOMINEE 48 LIMITED - 2003-03-19
    3 Queens Gardens, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-11 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 46
    SHAFTESBURY (LPK) LIMITED
    10128922
    3 Queens Gardens, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-04-17 ~ now
    CIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 47
    SHAFTESBURY GARDENS NOTTINGHILL LIMITED
    - now 06817947
    7-12 LEINSTER SQUARE LIMITED - 2009-06-27
    27 Devonshire Terrace, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-03-22 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 48
    SHAFTESBURY HOTEL LIMITED
    - now 04502066
    BLACKBROOK NOMINEE 51 LIMITED - 2003-05-19
    3 Queens Gardens, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-08-02 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 49
    SHAFTESBURY HYDE PARK LIMITED
    06939006
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2017-06-19 ~ now
    CIF 56 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    SHAFTESBURY MARBLE ARCH LIMITED
    06972339
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-07-24 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 51
    SHAFTESBURY PADDINGTON LIMITED
    - now 05638934
    ST JAMES PARADE (61) LIMITED - 2005-12-02
    3 Queens Gardens, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 52
    SHAFTESBURY PREMIER HEATHROW LIMITED
    06452661
    3 Queens Gardens, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-02-16 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 53
    SHAFTESBURY STUDENT ACCOMMODATION LIMITED
    07148568
    93 Park Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-05 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 54
    SHAFTESBURY STUDENT HOUSING LIMITED
    07148513
    93 Park Lane, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-05 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 55
    TAMIAS PROPERTIES LIMITED
    15361859
    Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (10 parents)
    Person with significant control
    2023-12-19 ~ 2024-04-09
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 56
    THE HOGARTH HOTEL LIMITED
    - now 05638925
    ST JAMES PARADE (63) LIMITED - 2005-12-09
    3 Queens Gardens, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 57
    THE SHAFTESBURY ACADEMY LIMITED
    07084399
    3 Queens Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-23 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 58
    TRAJE BLANCO PROPERTIES LIMITED
    12623497
    93 Park Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-05-26 ~ 2022-02-04
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.